- Company Overview for TNG SPORTS MANAGEMENT LIMITED (08921743)
- Filing history for TNG SPORTS MANAGEMENT LIMITED (08921743)
- People for TNG SPORTS MANAGEMENT LIMITED (08921743)
- More for TNG SPORTS MANAGEMENT LIMITED (08921743)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2024 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
24 Jan 2024 | DS02 | Withdraw the company strike off application | |
24 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Jan 2024 | DS01 | Application to strike the company off the register | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
03 Jan 2023 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from 82 Argent House 1 Handley Page Road Barking IG11 0UW England to 2 Chiddicks Courts Arcany Road South Ockendon RM15 5FF on 9 October 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
22 Nov 2017 | AD01 | Registered office address changed from Flat 3 3 Highfield Close London SE13 6UN England to 82 Argent House 1 Handley Page Road Barking IG11 0UW on 22 November 2017 | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Mr Olalekan Solomon Odukoya on 3 February 2017 | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from Flat 17 Galleries Court 12 Kenway Southend Essex SS2 5DX to Flat 3 3 Highfield Close London SE13 6UN on 2 December 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |